Search icon

NTI SALES AND MARKETING, INC.

Company Details

Name: NTI SALES AND MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1992 (33 years ago)
Entity Number: 1622722
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 70 FOREST AVE, STE C, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 FOREST AVE, STE C, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
HOWARD NAHMIAS Chief Executive Officer 29 GLEN COVE AVE, SUITE 208, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
113104008
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-09 2004-03-15 Address 70 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1994-04-26 1999-04-09 Address 855-0 CONKLIN STREET, FARMINGDALE, NY, 11735, 2409, USA (Type of address: Principal Executive Office)
1994-04-26 1999-04-09 Address 855-0 CONKLIN STREET, FARMINGDALE, NY, 11735, 2409, USA (Type of address: Service of Process)
1994-04-26 1999-04-09 Address 855-0 CONKLIN STREET, FARMINGDALE, NY, 11735, 2409, USA (Type of address: Chief Executive Officer)
1993-04-22 1994-04-26 Address 431 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040315002596 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020225002913 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000331002309 2000-03-31 BIENNIAL STATEMENT 2000-03-01
990409002395 1999-04-09 BIENNIAL STATEMENT 1998-03-01
940426002386 1994-04-26 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29323.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State